LABORATOIRE COULEUR UNIVERSEL INC. (Corporation# 1251601) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 21, 1981.
Corporation ID | 1251601 |
Business Number | 874426083 |
Corporation Name |
LABORATOIRE COULEUR UNIVERSEL INC. UNIVERSAL COLOR LABORATORY INC. |
Registered Office Address |
625 President Kennedy Suite 1505 Montreal QC H3A 1K2 |
Incorporation Date | 1981-12-21 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ANDRE WIRTSCHAFTER | 213 NETHERWOOD CRESCENT, MONTREAL QC H3H 3H8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-12-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-12-20 | 1981-12-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-12-21 | current | 625 President Kennedy, Suite 1505, Montreal, QC H3A 1K2 |
Name | 1983-11-22 | current | LABORATOIRE COULEUR UNIVERSEL INC. |
Name | 1983-11-22 | current | UNIVERSAL COLOR LABORATORY INC. |
Name | 1981-12-21 | 1983-11-22 | 113312 CANADA INC. |
Status | 1990-12-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1981-12-21 | 1990-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-12-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1986-03-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1986-03-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Laboratoire Couleur Universel Inc. | 810 Salaberry Street, Laval, QC H7S 1H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dubrican Industrial Group Inc. | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1979-11-26 |
165079 Canada Inc. | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1988-11-21 |
163517 Canada Inc. | 625 President Kennedy, Suite 801, Montreal, QC H3A 1K2 | 1988-08-17 |
Fellows Medical Manufacturing Co., Ltd. | 625 President Kennedy, Suite 1505, Montreal, QC | 1932-03-04 |
Z. Basha Jewellery Limited | 625 President Kennedy, Suite 705, Montreal, QC | 1969-11-04 |
Raffineries Ibramco Canada Ltee | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1974-04-26 |
Les Promotions George Dixon (1979) Ltee | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1979-06-20 |
R.s.i. Management & Services Ltd. | 625 President Kennedy, Suite 801, Montreal, QC H3A 2K1 | 1979-07-25 |
Les Publicites Mates Inc. | 625 President Kennedy, Suite 1009, Montreal, QC H3A 1K4 | 1980-09-23 |
Last Exit Canada | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1980-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Voyages Tokyo Koku Inc. | 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 | 1997-04-03 |
2683725 Canada Inc. | 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 | 1991-01-21 |
Personnel Offiflex Inc. | 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1989-04-14 |
Productions Next Stop & Quick Draw Ltee | 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 | 1988-11-22 |
SociÉtÉ Immobiliere Camco Inc. | 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1988-11-18 |
Dici Documentation, Information, Communication Inc. | 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 | 1985-05-14 |
M. Gilbert Distributeurs (canada) Inc. | 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 | 1984-06-21 |
Servcon Marketing (western) Inc. | 12 Sylvan Drive, St Albert, AB H3A 1K2 | 1981-09-09 |
Les Modes Transit Inc. | 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 | 1981-06-01 |
Presver Canada Inc. | 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 | 1981-01-16 |
Find all corporations in postal code H3A1K2 |
Name | Address |
---|---|
ANDRE WIRTSCHAFTER | 213 NETHERWOOD CRESCENT, MONTREAL QC H3H 3H8, Canada |
City | MONTREAL |
Post Code | H3A1K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Laboratoire Universel D'etalonnage Inc. | 3768 Draper Avenue, Montreal, QC H4A 2P1 | 1983-11-25 |
A.m.d. Color Laboratories Inc. | 4883a Jarry Street East, Montreal (st-leonard), QC H1R 1Y1 | 1980-02-18 |
Couleur B.b. Inc. | 112 Ryan, Dollard-des-ormeaux, QC H9A 3C7 | 1991-11-08 |
Couleur Vic Inc. | 2512 Rue Lapierre, Lasalle, QC H8N 2W9 | 1983-12-16 |
Color Seven, Inc. | 100 Hayden Street, Suite 712, Toronto, ON M4Y 3C7 | 2010-08-21 |
D.s. Color Labs Ltd. | 422 Guy Street, Montreal, QC H3J 1S6 | 1979-10-22 |
Color of Cotton By M.m.inc. | 433 Rue Chabanel, Suite 244, Montreal, QC H2N 2J3 | 1988-12-23 |
Arc Couleur & Chimique Inc. | 460 19 Avenue, Suite 300, Lachine, QC H8S 3S2 | 1987-02-16 |
Couleur Porsch Ltee | 115 Cusson Street, Delson, QC J0L 1G0 | 1976-11-09 |
Kisetsu Ecologic Color Inc. | 3096 De Louvain, Mascouche, QC J7K 1B5 | 2010-07-27 |
Please comment or provide details below to improve the information on LABORATOIRE COULEUR UNIVERSEL INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.